Ardersier Port Limited LONDON


Founded in 1999, Ardersier Port, classified under reg no. 03700403 is an active company. Currently registered at Wellesley House SE18 6SS, London the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st May 2022. Since 15th July 2016 Ardersier Port Limited is no longer carrying the name Lps Christchurch.

The firm has 2 directors, namely Ian C., Lewis G.. Of them, Lewis G. has been with the company the longest, being appointed on 15 December 2023 and Ian C. has been with the company for the least time - from 20 March 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ardersier Port Limited Address / Contact

Office Address Wellesley House
Office Address2 Duke Of Wellington Avenue
Town London
Post code SE18 6SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03700403
Date of Incorporation Mon, 25th Jan 1999
Industry Cargo handling for water transport activities
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 31st December
Company age 25 years old
Account next due date Tue, 2nd Jan 2024 (118 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Ian C.

Position: Director

Appointed: 20 March 2024

Lewis G.

Position: Director

Appointed: 15 December 2023

Alison Z.

Position: Director

Appointed: 20 November 2023

Resigned: 27 February 2024

Steven R.

Position: Director

Appointed: 23 July 2021

Resigned: 20 March 2024

Tony O.

Position: Director

Appointed: 23 July 2021

Resigned: 02 June 2022

Ian D.

Position: Secretary

Appointed: 30 October 2020

Resigned: 23 July 2021

Natalie S.

Position: Secretary

Appointed: 20 December 2019

Resigned: 30 October 2020

Ian D.

Position: Director

Appointed: 30 December 2015

Resigned: 23 July 2021

David C.

Position: Director

Appointed: 06 May 2014

Resigned: 23 July 2021

Charles C.

Position: Director

Appointed: 08 June 2010

Resigned: 22 February 2015

Gordon A.

Position: Secretary

Appointed: 08 June 2010

Resigned: 20 December 2019

Gordon A.

Position: Director

Appointed: 08 June 2010

Resigned: 23 July 2021

Rachel F.

Position: Secretary

Appointed: 15 August 2008

Resigned: 08 June 2010

Anne S.

Position: Director

Appointed: 07 November 2005

Resigned: 08 June 2010

Mark C.

Position: Secretary

Appointed: 02 January 2003

Resigned: 14 August 2008

Barbara T.

Position: Director

Appointed: 15 November 2001

Resigned: 07 November 2005

Stuart S.

Position: Director

Appointed: 15 November 2001

Resigned: 08 June 2010

Ian B.

Position: Director

Appointed: 15 November 2001

Resigned: 07 November 2002

James R.

Position: Director

Appointed: 15 November 2001

Resigned: 07 November 2005

Rory C.

Position: Director

Appointed: 12 June 2001

Resigned: 21 July 2004

Mark L.

Position: Director

Appointed: 05 March 2001

Resigned: 15 November 2001

John W.

Position: Director

Appointed: 05 March 2001

Resigned: 07 November 2005

Carolyn S.

Position: Secretary

Appointed: 11 December 2000

Resigned: 30 March 2001

Grahame W.

Position: Director

Appointed: 13 September 1999

Resigned: 15 November 2001

Simon C.

Position: Director

Appointed: 13 September 1999

Resigned: 10 April 2001

Philip C.

Position: Director

Appointed: 13 September 1999

Resigned: 15 November 2001

Ernest S.

Position: Director

Appointed: 13 September 1999

Resigned: 15 November 2001

Derek S.

Position: Director

Appointed: 13 September 1999

Resigned: 15 November 2001

David C.

Position: Director

Appointed: 13 September 1999

Resigned: 15 November 2001

Robert B.

Position: Director

Appointed: 13 September 1999

Resigned: 15 November 2001

Shirley M.

Position: Secretary

Appointed: 13 September 1999

Resigned: 02 January 2003

Neil R.

Position: Director

Appointed: 09 April 1999

Resigned: 13 September 1999

Jonathan P.

Position: Director

Appointed: 09 April 1999

Resigned: 13 September 1999

Dawn D.

Position: Secretary

Appointed: 09 April 1999

Resigned: 13 September 1999

London Law Services Limited

Position: Nominee Director

Appointed: 25 January 1999

Resigned: 09 April 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1999

Resigned: 09 April 1999

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Haventus (Ardersier) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ardersier Port (Scotland) Limited that entered Inverness, Scotland as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Clowes Developments (Scotland) Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Haventus (Ardersier) Limited

Level 4 Dashwood House 69 Old Broad Street, London, EC2M 1QS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House - England And Wales
Registration number 15545801
Notified on 13 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ardersier Port (Scotland) Limited

Ardersier Port Approach Ardersier, Inverness, IV2 7QX, Scotland

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Register Of Companies For Scotland
Registration number Sc698452
Notified on 23 July 2021
Ceased on 13 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clowes Developments (Scotland) Limited

9 Coates Crescent 9 Coates Crescent, Edinburgh, EH3 7AL, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc153369
Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lps Christchurch July 15, 2016
Kuc Christchurch June 17, 2010
Geest Christchurch September 21, 1999
Lampcrest April 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-05-31
Balance Sheet
Cash Bank On Hand32 822 
Debtors7 185199
Other Debtors6 868199
Property Plant Equipment 5 923 546
Total Inventories5 923 546 
Other
Audit Fees Expenses7503 000
Administrative Expenses4 000 
Amounts Owed By Related Parties226 
Amounts Owed To Group Undertakings6 309 8262 000 000
Average Number Employees During Period32
Cash Cash Equivalents Cash Flow Value32 822 
Cost Sales15 9759 267
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-15 66930 541
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-33 290-6 986
Gain Loss In Cash Flows From Change In Inventories31 144-5 923 546
Gross Profit Loss2 964-9 267
Net Cash Generated From Operations-16 779-5 890 724
Other Creditors 2 307 557
Profit Loss-1 036-9 267
Profit Loss On Ordinary Activities Before Tax-1 036-9 267
Property Plant Equipment Gross Cost 5 923 546
Purchase Property Plant Equipment -5 923 546
Tax Expense Credit Applicable Tax Rate-197-1 761
Tax Increase Decrease Arising From Group Relief Tax Reconciliation197 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 1 761
Total Additions Including From Business Combinations Property Plant Equipment 5 923 546
Trade Creditors Trade Payables28 272 
Trade Debtors Trade Receivables91 
Turnover Revenue18 939 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 18th, December 2023
Free Download (8 pages)

Company search